APS ACCOUNTANCY HOLDINGS LIMITED

APS ACCOUNTANCY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAPS ACCOUNTANCY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03541655
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of APS ACCOUNTANCY HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is APS ACCOUNTANCY HOLDINGS LIMITED located?

    Registered Office Address
    4 Cromwell Court
    New Street
    HP20 2PB Aylesbury
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of APS ACCOUNTANCY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANDERUM LIMITEDJul 22, 2011Jul 22, 2011
    SANDERUM HOUSE LIMITEDApr 07, 1998Apr 07, 1998

    What are the latest accounts for APS ACCOUNTANCY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for APS ACCOUNTANCY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 12, 2026
    Next Confirmation Statement DueMar 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2025
    OverdueNo

    What are the latest filings for APS ACCOUNTANCY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 30, 2025

    7 pagesAA

    Confirmation statement made on Mar 12, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    7 pagesAA

    Termination of appointment of Aps Nominees Limited as a secretary on Jul 15, 2024

    1 pagesTM02

    Registered office address changed from Sanderum House Oakley Road Chinnor Oxfordshire OX39 4TW England to 4 Cromwell Court New Street Aylesbury HP20 2PB on Jul 16, 2024

    1 pagesAD01

    Confirmation statement made on Mar 12, 2024 with updates

    4 pagesCS01

    Termination of appointment of Richard Aubrey Boughton as a director on Nov 10, 2023

    1 pagesTM01

    Termination of appointment of Michael Aubrey Boughton as a director on Nov 10, 2023

    1 pagesTM01

    Cessation of Richard Aubrey Boughton as a person with significant control on Nov 10, 2023

    1 pagesPSC07

    Cessation of Michael Aubrey John Boughton as a person with significant control on Nov 10, 2023

    1 pagesPSC07

    Notification of Christopher John Shennan as a person with significant control on Nov 10, 2023

    2 pagesPSC01

    Notification of Shennans Ventures Limited as a person with significant control on Nov 10, 2023

    2 pagesPSC02

    Certificate of change of name

    Company name changed sanderum LIMITED\certificate issued on 09/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 09, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 06, 2023

    RES15

    Appointment of Mr Christopher John Shennan as a director on Oct 06, 2023

    2 pagesAP01

    Change of details for Mr Richard Aubrey Boughton as a person with significant control on Oct 06, 2023

    2 pagesPSC04

    Change of details for Mr Michael Aubrey John Boughton as a person with significant control on Oct 06, 2023

    2 pagesPSC04

    Total exemption full accounts made up to Apr 30, 2023

    7 pagesAA

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Aubrey Boughton on Mar 17, 2023

    2 pagesCH01

    Registered office address changed from Sanderum House Oakley Road Chinnor Oxfordshire OX9 4TW to Sanderum House Oakley Road Chinnor Oxfordshire OX39 4TW on Feb 02, 2023

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2022

    7 pagesAA

    Change of details for Mr Richard Aubrey Boughton as a person with significant control on Jul 14, 2022

    2 pagesPSC04

    Change of details for Mr Michael Aubrey John Boughton as a person with significant control on Jul 14, 2022

    2 pagesPSC04

    Confirmation statement made on Mar 12, 2022 with updates

    4 pagesCS01

    Appointment of Mr Michael Aubrey Boughton as a director on Jul 14, 2021

    2 pagesAP01

    Who are the officers of APS ACCOUNTANCY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHENNAN, Christopher John
    New Street
    HP20 2PB Aylesbury
    4 Cromwell Court
    Buckinghamshire
    England
    Director
    New Street
    HP20 2PB Aylesbury
    4 Cromwell Court
    Buckinghamshire
    England
    EnglandBritish160360490002
    BOUGHTON, Michael Aubrey John
    Thornhayes 19 Wilton Road
    HP9 2BS Beaconsfield
    Buckinghamshire
    Secretary
    Thornhayes 19 Wilton Road
    HP9 2BS Beaconsfield
    Buckinghamshire
    British44948930001
    SOUTHAM, Caroline Fiona
    11 Bonham Close
    The Willows
    HP21 8PT Aylesbury
    Buckinghamshire
    Secretary
    11 Bonham Close
    The Willows
    HP21 8PT Aylesbury
    Buckinghamshire
    British71920870001
    WARREN, Darren
    23 Chamberlain Way
    NN9 6UE Raunds
    Northamptonshire
    Secretary
    23 Chamberlain Way
    NN9 6UE Raunds
    Northamptonshire
    English98690350001
    APS NOMINEES LIMITED
    New Street
    HP20 2PB Aylesbury
    4 Cromwell Court
    Buckinghamshire
    England
    Secretary
    New Street
    HP20 2PB Aylesbury
    4 Cromwell Court
    Buckinghamshire
    England
    Identification TypeUK Limited Company
    Registration Number07648641
    162412040003
    TAVARA LIMITED
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxon
    England
    Secretary
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxon
    England
    Identification TypeEuropean Economic Area
    Registration Number5044077
    118763830001
    WHITE ROSE FORMATIONS LIMITED
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    Nominee Secretary
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    900007790001
    BOUGHTON, Michael Aubrey
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    England
    Director
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    England
    EnglandBritish285507870001
    BOUGHTON, Michael Aubrey John
    Sanderum House Oakley Road
    Chinnor
    OX9 4TW Oxfordshire
    Director
    Sanderum House Oakley Road
    Chinnor
    OX9 4TW Oxfordshire
    EnglandBritish44948930003
    BOUGHTON, Richard Aubrey
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxfordshire
    England
    Director
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxfordshire
    England
    EnglandBritish8312230002

    Who are the persons with significant control of APS ACCOUNTANCY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher John Shennan
    Cromwell Court
    New Street
    HP20 2PB Aylesbury
    4
    England
    Nov 10, 2023
    Cromwell Court
    New Street
    HP20 2PB Aylesbury
    4
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Shennans Ventures Limited
    New Street
    HP20 2PB Aylesbury
    4 Cromwell Court
    Buckinghamshire
    England
    Nov 10, 2023
    New Street
    HP20 2PB Aylesbury
    4 Cromwell Court
    Buckinghamshire
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Michael Aubrey John Boughton
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxfordshire
    England
    Jul 01, 2016
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard Aubrey Boughton
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxfordshire
    England
    Jul 01, 2016
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0